CITYSTYLE LIVING (ACTON TOWN HALL) LIMITED
Company number 08770306
- Company Overview for CITYSTYLE LIVING (ACTON TOWN HALL) LIMITED (08770306)
- Filing history for CITYSTYLE LIVING (ACTON TOWN HALL) LIMITED (08770306)
- People for CITYSTYLE LIVING (ACTON TOWN HALL) LIMITED (08770306)
- Charges for CITYSTYLE LIVING (ACTON TOWN HALL) LIMITED (08770306)
- More for CITYSTYLE LIVING (ACTON TOWN HALL) LIMITED (08770306)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Apr 2022 | TM01 | Termination of appointment of Paul Lawrence Gray as a director on 31 March 2022 | |
31 Mar 2022 | SH20 | Statement by Directors | |
31 Mar 2022 | CAP-SS | Solvency Statement dated 21/10/19 | |
31 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | SH19 |
Statement of capital on 31 March 2022
|
|
31 Mar 2022 | SH20 | Statement by Directors | |
31 Mar 2022 | CAP-SS | Solvency Statement dated 21/10/19 | |
31 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
25 Nov 2021 | SH19 |
Statement of capital on 25 November 2021
|
|
25 Nov 2021 | SH20 | Statement by Directors | |
25 Nov 2021 | CAP-SS | Solvency Statement dated 16/11/21 | |
25 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
15 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
29 Jun 2020 | AP01 | Appointment of Mr Paul Lawrence Gray as a director on 9 April 2020 | |
03 Apr 2020 | TM01 | Termination of appointment of Ebele Akojie as a director on 31 March 2020 | |
17 Dec 2019 | SH19 |
Statement of capital on 17 December 2019
|
|
14 Nov 2019 | CAP-SS | Solvency Statement dated 21/10/19 | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
01 Nov 2019 | AD01 | Registered office address changed from 100 Chalk Farm Road London NW1 8EH to Atelier House 64 Pratt Street London NW1 0DL on 1 November 2019 | |
27 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
16 Apr 2019 | AP01 | Appointment of Ms Ebele Akojie as a director on 31 January 2019 |